- Company Overview for FIRST WORTHY HOMES LIMITED (05114983)
- Filing history for FIRST WORTHY HOMES LIMITED (05114983)
- People for FIRST WORTHY HOMES LIMITED (05114983)
- Charges for FIRST WORTHY HOMES LIMITED (05114983)
- More for FIRST WORTHY HOMES LIMITED (05114983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
05 Aug 2022 | TM01 | Termination of appointment of Donald William Townshend as a director on 14 April 2022 | |
05 Aug 2022 | PSC07 | Cessation of Donald William Townshend as a person with significant control on 14 April 2022 | |
05 Aug 2022 | PSC04 | Change of details for Mrs Jean Ann Townshend as a person with significant control on 14 April 2022 | |
05 Aug 2022 | AP01 | Appointment of Mrs Jean Ann Townshend as a director on 14 April 2022 | |
12 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
22 Apr 2021 | PSC01 | Notification of Donald William Townshend as a person with significant control on 1 May 2020 | |
22 Apr 2021 | PSC07 | Cessation of Pankaj Meghji Shah as a person with significant control on 1 May 2020 | |
02 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
05 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mrs Jean Ann Townshend as a person with significant control on 14 September 2018 | |
14 Sep 2018 | CH03 | Secretary's details changed for Mrs Jean Ann Townshend on 14 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 107 North End House Fitzjames Avenue London W14 0RY on 2 November 2016 |